Search icon

MIAMI INTERNATIONAL UNIVERSITY OF ART & DESIGN, INC.

Company Details

Entity Name: MIAMI INTERNATIONAL UNIVERSITY OF ART & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jun 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P01000063709
FEI/EIN Number 58-2641065
Address: 1501 BISCAYNE BLVD., MIAMI, FL 33132
Mail Address: C/O EDMC 210 SIXTH AVE., 33RD FLOOR, PITTSBURGH, PA 15222
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
FLEMING, ERIKA President 1501 BISCAYNE BLVD., MIAMI, FL 33132

Secretary

Name Role Address
KRAMER, DEVITT J Secretary 210 SIXTH AVE., 33RD FL., PITTSBURGH, PA 15222

Treasurer

Name Role Address
Terrell, James A. Treasurer 210 SIXTH AVE., 33RD FL., PITTSBURGH, PA 15222

Director

Name Role Address
HUNTER, LINDA Director 210 SIXTH AVE., 33RD FL., PITTSBURGH, PA 15222

Asst. Secretary

Name Role Address
Minahan, Sue Asst. Secretary C/O EDMC 210 SIXTH AVE., 33RD FLOOR PITTSBURGH, PA 15222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-25 1501 BISCAYNE BLVD., MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2003-02-25 1501 BISCAYNE BLVD., MIAMI, FL 33132 No data
NAME CHANGE AMENDMENT 2003-01-06 MIAMI INTERNATIONAL UNIVERSITY OF ART & DESIGN, INC. No data
NAME CHANGE AMENDMENT 2001-09-06 INTERNATIONAL FINE ARTS COLLEGE, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000183559 TERMINATED 1000000074652 26374 3171 2008-05-13 2028-06-11 $ 4,483.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Reg. Agent Resignation 2022-06-16
Reg. Agent Resignation 2019-01-29
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-04-08

Date of last update: 31 Jan 2025

Sources: Florida Department of State